Background WavePink WaveYellow Wave

ARCH EVENTS LIMITED (08241689)

ARCH EVENTS LIMITED (08241689) is an active UK company. incorporated on 5 October 2012. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. ARCH EVENTS LIMITED has been registered for 13 years. Current directors include DORRELL, Stephen James.

Company Number
08241689
Status
active
Type
ltd
Incorporated
5 October 2012
Age
13 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
DORRELL, Stephen James
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARCH EVENTS LIMITED

ARCH EVENTS LIMITED is an active company incorporated on 5 October 2012 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. ARCH EVENTS LIMITED was registered 13 years ago.(SIC: 56210)

Status

active

Active since 13 years ago

Company No

08241689

LTD Company

Age

13 Years

Incorporated 5 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 November 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 21 February 2025To: 17 September 2025
1 Vincent Square 1 Vincent Square London SW1P 2PN England
From: 8 July 2024To: 21 February 2025
37 Harriotts Lane Ashtead KT21 2QG England
From: 26 June 2023To: 8 July 2024
14 Maple Road Ashtead Surrey KT21 2LX
From: 5 October 2012To: 26 June 2023
Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Oct 12
Director Joined
Nov 12
Funding Round
Nov 12
Owner Exit
May 24
Director Left
May 24
Director Left
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DORRELL, Stephen James

Active
The Coade, LondonSE11 5EL
Born March 1952
Director
Appointed 30 May 2024

COLDICOTT, Caren Josephine

Resigned
Harriotts Lane, AshteadKT21 2QG
Born January 1974
Director
Appointed 05 Oct 2012
Resigned 30 May 2024

COLDICOTT, Steven

Resigned
Maple Road, AshteadKT21 2LX
Born December 1973
Director
Appointed 05 Oct 2012
Resigned 30 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2024

Mrs Caren Josephine Coldicott

Ceased
AshteadKT21 2QG
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 May 2024

Mr Steven Coldicott

Ceased
AshteadKT21 2LX
Born December 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 February 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Incorporation Company
5 October 2012
NEWINCIncorporation